ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

TG Jones Promotions Limited

TG Jones Promotions Limited is an active company incorporated on 26 January 1989 with the registered office located in Swindon, Wiltshire. TG Jones Promotions Limited was registered 36 years ago.
Status
Active
Active since incorporation
Company No
02339902
Private limited company
Age
36 years
Incorporated 26 January 1989
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 28 June 2025 (4 months ago)
Next confirmation dated 28 June 2026
Due by 12 July 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Sep31 Aug 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 August 2025
Due by 31 May 2026 (6 months remaining)
Address
Greenbridge Road
Swindon
Wiltshire
SN3 3RX
England
Address changed on 30 Jun 2025 (4 months ago)
Previous address was W H Smith Plc Greenbridge Road Swindon Wiltshire SN3 3RX
Telephone
01793616161
Email
Available in Endole App
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Director • Director
Director • Secretary • Company Executive • British • Lives in Wales • Born in Dec 1965
Director • Director • British • Lives in England • Born in Jan 1980
Director • British • Lives in UK • Born in Apr 1989
Director • British • Lives in England • Born in Jun 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
TG Jones Retail Holdings Limited
Sean Toal, Joseph Daniel Price, and 6 more are mutual people.
Active
TG Jones High Street Limited
Maxwell Leslie James Izzard, Sean Toal, and 6 more are mutual people.
Active
TG Jones High Street Holdings Limited
Maxwell Leslie James Izzard, Sean Toal, and 6 more are mutual people.
Active
Card Market Limited
Maxwell Leslie James Izzard, Sean Toal, and 6 more are mutual people.
Active
Books & Stationers Limited
Maxwell Leslie James Izzard, Sean Toal, and 4 more are mutual people.
Active
Sussex Stationers Limited
Maxwell Leslie James Izzard, Sean Toal, and 4 more are mutual people.
Active
Modelzone Limited
Maxwell Leslie James Izzard, Sean Toal, and 4 more are mutual people.
Active
WH Smith 1955 Limited
Maxwell Leslie James Izzard, Ian Houghton, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Aug 2024
For period 31 Aug31 Aug 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.46M
Decreased by £288K (-10%)
Employees
Unreported
Decreased by 1 (-100%)
Total Assets
£21.78M
Increased by £365K (+2%)
Total Liabilities
-£20.49M
Increased by £9.63M (+89%)
Net Assets
£1.28M
Decreased by £9.27M (-88%)
Debt Ratio (%)
94%
Increased by 43.37% (+85%)
Latest Activity
Confirmation Submitted
3 Months Ago on 7 Jul 2025
Registered Address Changed
4 Months Ago on 30 Jun 2025
New Charge Registered
4 Months Ago on 29 Jun 2025
New Charge Registered
4 Months Ago on 29 Jun 2025
Wh Smith Retail Holdings Limited (PSC) Details Changed
4 Months Ago on 29 Jun 2025
Maxwell Leslie James Izzard Resigned
4 Months Ago on 29 Jun 2025
Mr Stephen Curtis Appointed
4 Months Ago on 29 Jun 2025
Mr Jonathan Adams Appointed
4 Months Ago on 29 Jun 2025
Hw Directors Limited Appointed
4 Months Ago on 29 Jun 2025
Mr Joseph Daniel Price Appointed
4 Months Ago on 29 Jun 2025
Get Credit Report
Discover TG Jones Promotions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 June 2025 with updates
Submitted on 7 Jul 2025
Resolutions
Submitted on 4 Jul 2025
Memorandum and Articles of Association
Submitted on 4 Jul 2025
Termination of appointment of Maxwell Leslie James Izzard as a director on 29 June 2025
Submitted on 30 Jun 2025
Termination of appointment of Ian Houghton as a director on 29 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Jonathan Adams as a secretary on 29 June 2025
Submitted on 30 Jun 2025
Registration of charge 023399020002, created on 29 June 2025
Submitted on 30 Jun 2025
Certificate of change of name
Submitted on 30 Jun 2025
Registered office address changed from W H Smith Plc Greenbridge Road Swindon Wiltshire SN3 3RX to Greenbridge Road Swindon Wiltshire SN3 3RX on 30 June 2025
Submitted on 30 Jun 2025
Appointment of Mr Sean Toal as a director on 29 June 2025
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year